SILK F M LIMITED

Archway House Archway House, Chester, CH1 3DR, Cheshire
StatusACTIVE
Company No.03106027
CategoryPrivate Limited Company
Incorporated25 Sep 1995
Age28 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

SILK F M LIMITED is an active private limited company with number 03106027. It was incorporated 28 years, 7 months, 22 days ago, on 25 September 1995. The company address is Archway House Archway House, Chester, CH1 3DR, Cheshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 09 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Sep 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA01

Made up date: 2020-12-31

New date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mr Ronald Smith

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Hurst

Change date: 2020-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2021

Action Date: 08 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-08

Officer name: Mr Ronald Smith

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Hurst

Change date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-07-17

Charge number: 031060270004

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Change sail address company with old address new address

Date: 02 Jun 2020

Category: Address

Type: AD02

New address: Adelaide House Adelaide Street Macclesfield Cheshire SK10 2QS

Old address: 140 Moss Lane Macclesfield Cheshire SK11 7YT England

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Legacy

Date: 29 Feb 2016

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 29 Feb 2016

Action Date: 29 Feb 2016

Category: Capital

Type: SH19

Capital : 4,600 GBP

Date: 2016-02-29

Documents

View document PDF

Legacy

Date: 29 Feb 2016

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/02/16

Documents

View document PDF

Resolution

Date: 29 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Change account reference date company current extended

Date: 23 Sep 2010

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2010-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2010

Action Date: 01 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Mr Christopher David Hurst

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-31

Officer name: Mr Ronald Smith

Documents

View document PDF

Move registers to sail company

Date: 03 Jun 2010

Category: Address

Type: AD03

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2010

Action Date: 31 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Alison Doreen Brennan

Change date: 2010-05-31

Documents

View document PDF

Change sail address company

Date: 03 Jun 2010

Category: Address

Type: AD02

Documents

View document PDF

Termination director company with name

Date: 04 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Bryant

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Auditors resignation company

Date: 23 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary andrew fennell

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Secretary appointed alison doreen brennan

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed jason bryant

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed ronald smith

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed christopher david hurst

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director radio investments LIMITED

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 17/06/2009 from 11 duke street high wycombe buckinghamshire HP13 6EE

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed andrew phillip fennell

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director alistair mackenzie

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed andrew phillip fennell

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/09/08; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary lynette wells

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / alistair mackenzie / 28/08/2008

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 26 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 29 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Jun 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/09/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Miscellaneous

Date: 18 Feb 2005

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 11 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/04; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 30/09/04

Documents

View document PDF

Legacy

Date: 02 Jun 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Oct 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 06 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Sep 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jan 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/03 to 31/03/04

Documents

View document PDF

Legacy

Date: 11 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 21 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Feb 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/09/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF


Some Companies

"BELMIN BANISTERS" LTD

49B CHOBHAM ROAD,LONDON,E15 1LU

Number:10284174
Status:ACTIVE
Category:Private Limited Company

BEST REMOVALS INC LTD

35 GRAFTON WAY,LONDON,W1T 5DB

Number:08966425
Status:ACTIVE
Category:Private Limited Company

INTEGRATED SAFETY LIMITED

7 LIME GROVE,KENILWORTH,CV8 2DP

Number:04015095
Status:ACTIVE
Category:Private Limited Company

LMH MIDLANDS LIMITED

1 GROSVENOR GARDENS,BROMSGROVE,B61 0EU

Number:09276225
Status:ACTIVE
Category:Private Limited Company

PROPERTY ASSIGNEES LTD

578 HARROGATE ROAD,LEEDS,LS17 8DP

Number:11036575
Status:ACTIVE
Category:Private Limited Company

SEIKO INSTRUMENTS U.S.A., INC.

2990 W. LOMITA BLVD.,CALIFORNIA 90505-5102,

Number:FC023340
Status:ACTIVE
Category:Other company type

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source